|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 19 December 2025 with no updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Registration of charge 111196920002, created on 7 November 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 19 December 2024 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from Office 14, the Junction Charles Street Horbury Wakefield WF4 5FH England to Office 14 Charles Street Horbury Wakefield WF4 5FH on 3 February 2025
|
|
|
06 Jun 2024
|
06 Jun 2024
Registered office address changed from Office 8, the Junction Charles Street Horbury Wakefield WF4 5FH England to Office 14, the Junction Charles Street Horbury Wakefield WF4 5FH on 6 June 2024
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
|
|
|
30 May 2023
|
30 May 2023
Registered office address changed from WF5 9TJ No 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ England to Office 8, the Junction Charles Street Horbury Wakefield WF4 5FH on 30 May 2023
|
|
|
28 Dec 2022
|
28 Dec 2022
Confirmation statement made on 19 December 2022 with updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Satisfaction of charge 111196920001 in full
|
|
|
23 Nov 2022
|
23 Nov 2022
Cessation of De Rosa (Rsl) Ltd as a person with significant control on 30 June 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Notification of Montpellier Rs Ltd as a person with significant control on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Termination of appointment of Robin Noel Horsfield as a director on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Termination of appointment of Anna Louise Cliffe as a director on 30 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Appointment of Miss Gemma Valerie Langstone as a director on 28 June 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT United Kingdom to WF5 9TJ No 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ on 25 January 2022
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 19 December 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 19 December 2020 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Change of details for Derosa Rsl Ltd as a person with significant control on 18 December 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Registration of charge 111196920001, created on 16 January 2020
|